Jump to main content
US EPA
United States Environmental Protection Agency
Search
Search
Environmental Topics
Laws & Regulations
About EPA
Menu
Environmental Topics
Laws & Regulations
About EPA
Related Topics:
EPA National Library Network
Contact Us
Search Results for the EPA National Library Catalog
Items Found: 41
Showing: Items 1 - 41
Your Search: (SUBJECT=Pollution Maine)
Sort Results:
Publication dates (newest-oldest)
Publication dates (oldest-newest)
Title
Choose a Library:
(CTRL-CLICK for multiple libraries)
Search all libraries
Capital Group(All DC-area libraries)
AWBERC Library/Cincinnati,OH
CCTE/GLTED Library/Duluth,MN
CEMM/ACESD Library/Narragansett,RI
CEMM/EPD Library/Athens,GA
CEMM/GEMMD Library/Gulf Breeze,FL
CPHEA/PESD Library/Corvallis,OR
Env Science Center Library/Ft Meade,MD
Headquarters Library/Washington,DC
Law Library/Washington,DC
NRMRL/GWERD Library/Ada,OK
NVFEL Library/Ann Arbor, MI
OCSPP Chemical Library/Washington,DC
Region 1 Library/Boston,MA
Region 2 Library/New York,NY
Region 3 Library/Philadelphia, PA
Region 4 Library/Atlanta,GA
Region 5 Library/Chicago,IL
Region 6 Library/Dallas,TX
Region 8 Technical Library/Denver,CO
Region 9 Library/San Francisco,CA
Region 10 Library/Seattle,WA
Research Triangle Park Library/RTP, NC
Choose a Collection:
(CTRL-CLICK for multiple collections)
Search all collections
books
documents
journals
reference
audiovisual
ebooks
Select Item
Title
Year Published
1
1957 Inventory Municipal and Industrial Waste Facilities. Volume 1. Region I - Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont.
1958
2
Climate change and Maine.
1998
3
Dioxin monitoring program, State of Maine.
0
4
Effects of strip-mine discharges on the marine environment near Cape Rosier, Maine.
1970
5
Evaluating ozone control programs in the Eastern United States: focus on the NOx budget trading program, 2004 : state and local information for EPA Region 1
2005
6
Facilitated transport of inorganic contaminants in ground water. Part II, Colloidal transport /
1991
7
Fertilization and algae in Lake Sebasticook, Maine /
1966
8
Fertilization and Algae in Lake Sebasticook, Maine.
1966
9
Gonadal and Hematopoietic Neoplasms in 'Mya arenaria'.
1976
10
Groundwater quality a handbook for community action /
1985
11
Gulf of Maine Point Source Inventory : a summary by watershed for 1991 /
1994
12
Industrial waste survey : Kennebec River Pulp & Paper Company, Inc. ; Madison, Maine.
1971
13
Industrial waste survey : Lisbon Mills Incorporated, Lisbon Falls, Maine.
1971
14
Industrial waste survey and water quality survey : Vahlsing Incorporated and Prestile Stream, Easton, Maine.
1971
15
Kennebec River water classificaion report
1960
16
Maine TRI-1990 quality assurance final report : on-site form-R inspection and review : pulp and paper industry analysis /
1993
17
Map of ground water pollution potential, Cumberland County, Maine [cartographic material] /
1987
18
Meduxnekeag River.
2005
19
Mineral Weathering Rates from Small-Plot Experiments, WMP Site, Bear Brooks, Maine, U.S.A.
1993
20
Penobscot : the people and their river /
1995
21
Portland Maine Metropolitan Area Air Pollutant Emission Inventory.
1970
22
Potato Service, Inc., study report : Presque Isle, Maine, March 8-12, 1976.
1976
23
Potato Service, Inc., survey : November 6-12, 1974.
1974
24
Preliminary study of the air resources of the State of Maine. Submitted to the State of Maine Water and Air Environmental Improvement Commission. Co-principal investigators Irwin Douglass {and} Otis J. Sproul, Project director Franklin E. Woodard.
1968
25
Proceedings of Conference on Pollution of the Navigable Waters of the Penobscot River and Upper Penobscot Bay and Their Tributaries, held in Belfast, Maine, 20 April 1967.
1967
26
Protecting the Gulf of Maine from land-based activities : workshop report.
1998
27
Radioactive isotopic characterization of the environment near Wiscasset, Maine using pre- and post-operational surveys in the vicinity of the Maine Yankee Nuclear Reactor.
1976
28
Real Property Owned by the Federal Government in the State of Maine.
1971
29
Report on Pollution -- Navigable Waters of the Penobscot River and Upper Penobscot Bay in Maine.
1967
30
Report on pollution : navigable waters of the Penobscot River and upper Penobscot Bay in Maine.
1967
31
Report on Pollution of the Merrimack River and Certain Tributaries. Part II. Stream-Studies, Physical, Chemical, and Bacteriological.
1966
32
Stable Sulfur Isotopes of Sulfate in Precipitation and Stream Solutions in a Northern Hardwood Watershed.
1992
33
State Innovation Grant Program : Maine: Stormwater Environmental Results Program (ERP): Voluntary Certification Pilot Program to Reduce Stormwater Pollution from Existing Commercial Businesses' Impervious Surfaces (2007 Competition) /
2008
34
State water quality standards summary : Maine ka [sic].
1988
35
Study of the Saint John River : assistance in describing present water quality and quantity, projecting future water quality and assessing the impacts of achieving the requirements and goals of P.L. 92-500 on the Saint John River, Maine :
1975
36
Suitability of marine clays as liners for hazardous waste disposal sites /
1984
37
Summary of Water Quality Standards for the Interstate Waters of Maine.
1972
38
Tamano oil spill in Casco Bay : environmental effects and clean up operations /
1975
39
Technical assistance program : Calais, Maine /
1974
40
The northern Maine regional treatment system /
1973
41
Water Resources Data for Maine, Water Year 1977.
1978
Save, Print or Email Selected Records
Select Records
Selected (this page only)
Selected (across pages)
All (this page only)
All (all pages - 500 item maximum)
Select Format
Text (Brief Information)
Text (Full Information)
Endnote (Endnote Import)
ASCII delimited for EXCEL
Email Address:
(if applicable)